Company NameBridport Housing Limited
DirectorsDavid Ian Chapman and Mark Stuart McCabe
Company StatusActive
Company Number03566970
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Ian Chapman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleResidential & Property Service
Country of ResidenceEngland
Correspondence Address197 The Ridgeway
Enfield
EN2 8JW
Director NameMr Mark Stuart McCabe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleResidential & Property Service
Country of ResidenceEngland
Correspondence AddressBullscross Farmhouse
Bulls Cross Ride
Waltham Cross
Hertfordshire
EN7 5HS
Secretary NameMr David Ian Chapman
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleResidential & Property Service
Country of ResidenceEngland
Correspondence Address197 The Ridgeway
Enfield
EN2 8JW
Secretary NameMr Mark Stuart McCabe
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleResidential & Property Service
Country of ResidenceEngland
Correspondence AddressBullscross Farmhouse
Bulls Cross Ride
Waltham Cross
Hertfordshire
EN7 5HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 83641111
Telephone regionLondon

Location

Registered Address6 Station Road
Winchmore Hill
London
N21 3RB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

2 at £1David Ian Chapman
33.33%
Ordinary A
2 at £1Mark Stuart Mccabe
33.33%
Ordinary A
1 at £1Catherine Emily Mccabe
16.67%
Ordinary B
1 at £1Rochelle Claire Chapman
16.67%
Ordinary B

Financials

Year2014
Net Worth£64,243
Cash£32,920
Current Liabilities£38,199

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
19 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6
(6 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6
(6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6
(6 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6
(6 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(6 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(6 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 May 2010Director's details changed for David Ian Chapman on 14 May 2010 (2 pages)
27 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for David Ian Chapman on 14 May 2010 (2 pages)
27 May 2010Director's details changed for Mark Stuart Mccabe on 14 May 2010 (2 pages)
27 May 2010Director's details changed for Mark Stuart Mccabe on 14 May 2010 (2 pages)
27 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 June 2009Return made up to 14/05/09; full list of members (4 pages)
26 June 2009Return made up to 14/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 May 2008Return made up to 14/05/08; full list of members (4 pages)
27 May 2008Return made up to 14/05/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 May 2007Return made up to 14/05/07; full list of members (3 pages)
22 May 2007Return made up to 14/05/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 August 2005Return made up to 14/05/05; full list of members (8 pages)
17 August 2005Return made up to 14/05/05; full list of members (8 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 June 2004Return made up to 14/05/04; full list of members (8 pages)
29 June 2004Return made up to 14/05/04; full list of members (8 pages)
30 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
30 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 July 2003Return made up to 14/05/03; full list of members (8 pages)
15 July 2003Auditor's resignation (1 page)
15 July 2003Return made up to 14/05/03; full list of members (8 pages)
15 July 2003Auditor's resignation (1 page)
23 May 2003Amended accounts made up to 31 May 2002 (8 pages)
23 May 2003Amended accounts made up to 31 May 2002 (8 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
23 July 2002Return made up to 14/05/02; full list of members (8 pages)
23 July 2002Return made up to 14/05/02; full list of members (8 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
21 June 2001Return made up to 14/05/01; full list of members (8 pages)
21 June 2001Return made up to 14/05/01; full list of members (8 pages)
9 May 2001Ad 31/05/00--------- £ si 2@1=2 £ ic 4/6 (2 pages)
9 May 2001Ad 31/05/00--------- £ si 2@1=2 £ ic 4/6 (2 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 October 1999Ad 20/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 October 1999Ad 20/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1998Incorporation (23 pages)
14 May 1998Incorporation (23 pages)